Westlands
Newcastle
Staffordshire
ST5 3RZ
Secretary Name | John David Leese |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 1995(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 30 The Plaisaurce Westlands Newcastle Staffordshire ST5 3RZ |
Director Name | Peter Clegg |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1996(1 year, 3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Correspondence Address | 131a Crewe Road Alsager Stoke On Trent ST7 2JE |
Director Name | Margaret Elizabeth Leese |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 1998(2 years, 7 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 30 The Plaisaunce Westlands Newcastle Staffordshire ST5 3RZ |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Christopher William Smith |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Verwood Close Irby Wirral Merseyside L61 4YF |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Registered Address | Grant Thorton St Johns Centre 110 Albion Street Leeds West Yorkshire LS2 8LA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 1996 (28 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
20 January 2005 | Dissolved (1 page) |
---|---|
20 October 2004 | Return of final meeting of creditors (1 page) |
7 November 2000 | Receiver's abstract of receipts and payments (3 pages) |
2 November 2000 | Receiver ceasing to act (1 page) |
13 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
13 July 2000 | Receiver's abstract of receipts and payments (3 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 6 ridge house ridgehouse drive festival park stoke on trent staffordshire ST1 5TL (1 page) |
17 August 1999 | Receiver's abstract of receipts and payments (2 pages) |
22 July 1999 | Administrative Receiver's report (13 pages) |
25 March 1999 | Appointment of a liquidator (1 page) |
22 January 1999 | Order of court to wind up (1 page) |
22 December 1998 | Court order notice of winding up (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: control house 12 high street knutton newcastle staffordshire ST5 6DN (1 page) |
2 March 1998 | Appointment of receiver/manager (1 page) |
10 February 1998 | Director resigned (1 page) |
6 February 1998 | New director appointed (2 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
16 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
6 May 1997 | Accounts for a small company made up to 30 April 1996 (4 pages) |
6 May 1997 | Accounting reference date shortened from 31/07/96 to 30/04/96 (1 page) |
5 February 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | New director appointed (2 pages) |
4 October 1996 | Ad 01/10/96--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
23 June 1996 | Return made up to 18/06/96; full list of members
|
6 May 1996 | New director appointed (2 pages) |
24 April 1996 | New secretary appointed;new director appointed (2 pages) |
22 April 1996 | Secretary resigned (1 page) |
22 April 1996 | Director resigned (1 page) |
22 April 1996 | Registered office changed on 22/04/96 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
22 April 1996 | Ad 04/07/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 1995 | Incorporation (20 pages) |